UKBizDB.co.uk

FLYING POINT RESIDENTIAL 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flying Point Residential 1 Limited. The company was founded 6 years ago and was given the registration number 11118921. The firm's registered office is in READING. You can find them at Abbots House, Boyes Turner, Abbey Street, Reading, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FLYING POINT RESIDENTIAL 1 LIMITED
Company Number:11118921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD

Secretary20 December 2017Active
Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD

Director22 April 2021Active
Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD

Director20 December 2017Active
Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD

Secretary20 December 2017Active
Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD

Director20 December 2017Active

People with Significant Control

Mr Pascal Lucien Duhamel
Notified on:21 September 2021
Status:Active
Date of birth:September 1962
Nationality:French
Country of residence:United Kingdom
Address:Abbots House, Boyes Turner, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Lago
Notified on:20 December 2017
Status:Active
Date of birth:September 1985
Nationality:Belgian
Country of residence:United Kingdom
Address:Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Vandekerckhove
Notified on:20 December 2017
Status:Active
Date of birth:July 1985
Nationality:Belgian
Country of residence:United Kingdom
Address:Abbots House, Boyes Turner, Abbey Street, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Change of name

Certificate change of name company.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.